Wimbledon Village
London
SW19 5SB
Director Name | Geraldine O'Sullivan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 57-63 Church Road Wimbledon Village London SW19 5SB |
Director Name | Howard Ring |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 57-63 Church Road Wimbledon Village London SW19 5SB |
Registered Address | The White House 57-63 Church Road Wimbledon Village London SW19 5SB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2016 | Application to strike the company off the register (3 pages) |
19 February 2016 | Application to strike the company off the register (3 pages) |
9 November 2015 | Termination of appointment of Geraldine O'sullivan as a director on 5 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Geraldine O'sullivan as a director on 5 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Park House 91 Garstang Road Preston PR1 1LD England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Howard Ring as a director on 5 November 2015 (1 page) |
9 November 2015 | Appointment of Mr Jeremy Paul Osborne as a director on 5 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from Park House 91 Garstang Road Preston PR1 1LD England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 9 November 2015 (1 page) |
9 November 2015 | Company name changed o'sullivan & ring healthcare consultancy LTD LIMITED\certificate issued on 09/11/15
|
9 November 2015 | Company name changed o'sullivan & ring healthcare consultancy LTD LIMITED\certificate issued on 09/11/15
|
9 November 2015 | Appointment of Mr Jeremy Paul Osborne as a director on 5 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Howard Ring as a director on 5 November 2015 (1 page) |
5 November 2015 | Incorporation Statement of capital on 2015-11-05
|
5 November 2015 | Incorporation Statement of capital on 2015-11-05
|